Company NamePAMA Telecom Limited
Company StatusDissolved
Company Number07048133
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Jaspal Sira
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed05 February 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2013)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address44b South Road
Southall
Middlesex
UB1 1RR
Director NameMiss Tajinder Kaur Gulati
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAfghanistani
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address419 Lady Margaret Road
Southall
UB1 2QB
Director NameMr Jatin Mehta
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2010)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address58 Clifford Road
Hounslow
TW4 7LR
Director NameMr Udam Singh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAfghan
StatusResigned
Appointed01 December 2009(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 29 December 2009)
RoleBusiness
Country of ResidenceEngland
Correspondence Address44 South Road
Southall
Middlesex
UB1 1RR

Contact

Telephone07 853708449
Telephone regionMobile

Location

Registered Address44 South Road
Southall
Middlesex
UB1 1RR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

1 at £1Jaspal Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£70
Current Liabilities£2,852

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 November 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Director's details changed for Mrs Jaspal Kaur on 25 March 2011 (2 pages)
7 April 2011Director's details changed for Mrs Jaspal Kaur on 25 March 2011 (2 pages)
15 February 2011Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(3 pages)
15 February 2011Appointment of Mrs Jaspal Kaur as a director (2 pages)
15 February 2011Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(3 pages)
15 February 2011Appointment of Mrs Jaspal Kaur as a director (2 pages)
14 February 2011Termination of appointment of Jatin Mehta as a director (1 page)
14 February 2011Termination of appointment of Jatin Mehta as a director (1 page)
30 December 2009Termination of appointment of Udam Singh as a director (1 page)
30 December 2009Registered office address changed from 15 Crossmead Avenue Greenford Middlesex UB6 9TY England on 30 December 2009 (1 page)
30 December 2009Termination of appointment of Udam Singh as a director (1 page)
30 December 2009Registered office address changed from 15 Crossmead Avenue Greenford Middlesex UB6 9TY England on 30 December 2009 (1 page)
1 December 2009Termination of appointment of Tajinder Gulati as a director (1 page)
1 December 2009Appointment of Mr Udam Singh as a director (2 pages)
1 December 2009Appointment of Mr Jatin Mehta as a director (2 pages)
1 December 2009Appointment of Mr Udam Singh as a director (2 pages)
1 December 2009Appointment of Mr Jatin Mehta as a director (2 pages)
1 December 2009Termination of appointment of Tajinder Gulati as a director (1 page)
19 October 2009Incorporation (50 pages)
19 October 2009Registered office address changed from . 15 Crossmead Avenue Greenford London UB6 9TY England on 19 October 2009 (1 page)
19 October 2009Registered office address changed from . 15 Crossmead Avenue Greenford London UB6 9TY England on 19 October 2009 (1 page)
19 October 2009Incorporation (50 pages)